Prior Park Road
Bath
BA2 4NP
Director Name | Geoffrey Herbert Toop |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(58 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 July 1999) |
Role | Chartered Accountant |
Correspondence Address | Primrose Cott 60 Little Gaddesden Berkhamsted Hertfordshire HP4 1PL |
Director Name | The Rt Hon Viscount Bledisloe |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(58 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 July 1999) |
Role | Barrister At Law |
Correspondence Address | 44 Sussex Street London SW1V 4RH |
Director Name | Hon Sir Richard Storey |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(58 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 04 August 1999) |
Role | Barrister At Law |
Country of Residence | United Kingdom |
Correspondence Address | Settrington House Settrington Malton North Yorkshire YO17 8NP |
Director Name | Mr Charles David Brims |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(58 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 July 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Brimpton Lodge Brimpton Reading Berkshire RG7 4TG |
Director Name | Francis Cator |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(58 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 1997) |
Role | Chartered Accountant |
Correspondence Address | The Old House Ranworth Norwich Norfolk NR13 6HS |
Director Name | Lord Benjamin Russell Mackintosh Stoneham |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(58 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Clairs Farmhouse Wickham Road Droxford Hampshire SO32 3PW |
Director Name | Derek Penketh |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(58 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | The Rustlings Rawcliffe Road St Michaels Preston Lancashire PR3 0UE |
Secretary Name | Mr Trevor Frederick Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(58 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 South Road Hampton Middlesex TW12 3PE |
Director Name | Mr Stuart Dawson Bell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(59 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 August 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Farm Cottage Old Burdon, Seaton Seaham County Durham SR7 0NW |
Director Name | Kenelm Storey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(59 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 July 1999) |
Role | Nespaper Manager |
Correspondence Address | 87 Lexham Gardens London W8 6JN |
Director Name | Mr Stephen Harry Waley-Cohen |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(62 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wallingford Avenue London W10 6QA |
Director Name | Michael Ian Taylor |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(62 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | Newlands Hoe Road Bishops Waltham Southampton Hants SO32 1DU |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(65 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 July 1999) |
Role | Manager |
Correspondence Address | 52 North Park Gerrards Cross Buckinghamshire SL9 8JR |
Director Name | Mr Marco Luigi Autimio Chiappelli |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(66 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 16 July 2001) |
Role | Newspaper Director |
Country of Residence | Scotland |
Correspondence Address | 21 Braid Farm Road Edinburgh EH10 6LE Scotland |
Director Name | Mr Philip Richard Cooper |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(66 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 November 2009) |
Role | Accountant |
Correspondence Address | 14 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Mr Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(66 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2008) |
Role | Newspaper Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-11 St Vincent Place Edinburgh EH3 5BQ Scotland |
Secretary Name | Mr Philip Richard Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(66 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 November 2009) |
Role | Company Director |
Correspondence Address | 14 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(68 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(76 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Old Rectory Church Hill Saxlingham Nethergate Norfolk NR15 1TD |
Secretary Name | Mr Peter McCall |
---|---|
Status | Resigned |
Appointed | 02 November 2009(77 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Danny Cammiade |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(78 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2013) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(78 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(79 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 June 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(80 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Karl John Dimmock |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(82 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Website | hartlepoolmail.co.uk |
---|---|
Telephone | 07 149582444 |
Telephone region | Mobile |
Registered Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
12m at £0.2 | Johnston Press PLC 63.20% Ordinary |
---|---|
1.8m at £1 | Johnston Press PLC 36.80% Preference |
Year | 2014 |
---|---|
Net Worth | £14,843,000 |
Current Liabilities | £8,977,000 |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 June 2014 | Delivered on: 1 July 2014 Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Real property with t/no's HP454190 HP191319 and PM22032. Outstanding |
---|---|
25 September 2009 | Delivered on: 30 September 2009 Satisfied on: 25 June 2014 Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties Classification: Deed of accession Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 September 1999 | Delivered on: 19 October 1999 Satisfied on: 2 December 2003 Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee for Itself, the Finance Parties, the Overdraft Provider and Any Hedging Counterparty) Classification: Floating charge and guarantee Secured details: All monies due or to become due from the obligors (as defined) to the charge on any account whatsoever under each transaction document (as defined). Particulars: Undertaking and all property and assets. Fully Satisfied |
6 June 1991 | Delivered on: 7 June 1991 Satisfied on: 21 August 1998 Persons entitled: Hambros Bank Limited. Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums standing to the credit of any accounts of the company with the bank which are designated "portsmouth & sunderland newspapers PLC re northern press group loan notes". (See form 395 for more details.). Fully Satisfied |
11 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2020 | Notice of move from Administration to Dissolution (49 pages) |
16 March 2020 | Registered office address changed from Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 16 March 2020 (2 pages) |
19 December 2019 | Administrator's progress report (55 pages) |
9 December 2019 | Notice of extension of period of Administration (5 pages) |
21 June 2019 | Administrator's progress report (57 pages) |
22 May 2019 | Termination of appointment of Peter Mccall as a secretary on 17 May 2019 (1 page) |
21 May 2019 | Termination of appointment of David John King as a director on 17 May 2019 (1 page) |
4 January 2019 | Notice of deemed approval of proposals (6 pages) |
11 December 2018 | Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG to The Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 11 December 2018 (2 pages) |
7 December 2018 | Statement of administrator's proposal (123 pages) |
6 December 2018 | Appointment of an administrator (5 pages) |
28 September 2018 | Full accounts made up to 30 December 2017 (25 pages) |
15 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
19 June 2018 | Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page) |
2 November 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 November 2017 | Full accounts made up to 31 December 2016 (21 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
3 October 2016 | Full accounts made up to 2 January 2016 (21 pages) |
3 October 2016 | Full accounts made up to 2 January 2016 (21 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
5 July 2016 | Termination of appointment of Karl John Dimmock as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Karl John Dimmock as a director on 30 June 2016 (1 page) |
11 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
5 August 2015 | Appointment of Karl Dimmock as a director on 1 August 2015 (2 pages) |
5 August 2015 | Registered office address changed from 1000 Lakeside North Harbour Portsmouth PO6 3EN to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page) |
5 August 2015 | Appointment of Karl Dimmock as a director on 1 August 2015 (2 pages) |
5 August 2015 | Registered office address changed from 1000 Lakeside North Harbour Portsmouth PO6 3EN to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 1000 Lakeside North Harbour Portsmouth PO6 3EN to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page) |
5 August 2015 | Appointment of Karl Dimmock as a director on 1 August 2015 (2 pages) |
6 July 2015 | Full accounts made up to 3 January 2015 (18 pages) |
6 July 2015 | Full accounts made up to 3 January 2015 (18 pages) |
6 July 2015 | Full accounts made up to 3 January 2015 (18 pages) |
21 October 2014 | Full accounts made up to 28 December 2013 (18 pages) |
21 October 2014 | Full accounts made up to 28 December 2013 (18 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
2 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
1 July 2014 | Registration of charge 002696630004 (85 pages) |
1 July 2014 | Registration of charge 002696630004 (85 pages) |
25 June 2014 | Satisfaction of charge 3 in full (4 pages) |
25 June 2014 | Satisfaction of charge 3 in full (4 pages) |
30 October 2013 | Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
30 October 2013 | Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
30 September 2013 | Full accounts made up to 29 December 2012 (15 pages) |
30 September 2013 | Full accounts made up to 29 December 2012 (15 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
3 July 2013 | Registered office address changed from the News Centre Hilsea Portsmouth Hampshire on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from the News Centre Hilsea Portsmouth Hampshire on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from the News Centre Hilsea Portsmouth Hampshire on 3 July 2013 (1 page) |
13 June 2013 | Appointment of Mr David John King as a director (2 pages) |
13 June 2013 | Appointment of Mr David John King as a director (2 pages) |
28 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
28 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
15 April 2013 | Termination of appointment of Daniel Cammiade as a director (1 page) |
15 April 2013 | Termination of appointment of Daniel Cammiade as a director (1 page) |
17 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
9 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
9 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (14 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (14 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (14 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
24 March 2011 | Appointment of Mr Daniel Cammiade as a director (2 pages) |
24 March 2011 | Appointment of Mr Daniel Cammiade as a director (2 pages) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
16 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Full accounts made up to 2 January 2010 (14 pages) |
3 June 2010 | Full accounts made up to 2 January 2010 (14 pages) |
3 June 2010 | Full accounts made up to 2 January 2010 (14 pages) |
24 November 2009 | Termination of appointment of Philip Cooper as a director (1 page) |
24 November 2009 | Termination of appointment of Philip Cooper as a director (1 page) |
19 November 2009 | Appointment of Mr Peter Mccall as a secretary (1 page) |
19 November 2009 | Termination of appointment of Philip Cooper as a secretary (1 page) |
19 November 2009 | Appointment of Mr Peter Mccall as a secretary (1 page) |
19 November 2009 | Termination of appointment of Philip Cooper as a secretary (1 page) |
16 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
30 September 2009 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
9 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
9 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
2 April 2009 | Director appointed mr john anthony fry (1 page) |
2 April 2009 | Director appointed mr john anthony fry (1 page) |
4 March 2009 | Appointment terminated director timothy bowdler (1 page) |
4 March 2009 | Appointment terminated director timothy bowdler (1 page) |
16 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 September 2008 | Return made up to 10/08/08; full list of members (5 pages) |
2 September 2008 | Return made up to 10/08/08; full list of members (5 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 September 2006 | Return made up to 10/08/06; full list of members (3 pages) |
1 September 2006 | Return made up to 10/08/06; full list of members (3 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
17 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
2 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2003 | Return made up to 10/08/03; full list of members (8 pages) |
26 September 2003 | Return made up to 10/08/03; full list of members (8 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
9 September 2002 | Return made up to 10/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 10/08/02; full list of members (7 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
6 September 2001 | Return made up to 10/08/01; full list of members (7 pages) |
6 September 2001 | Return made up to 10/08/01; full list of members (7 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
6 September 2000 | Return made up to 10/08/00; full list of members (7 pages) |
6 September 2000 | Return made up to 10/08/00; full list of members (7 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (22 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (22 pages) |
3 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
3 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
19 October 1999 | Particulars of mortgage/charge (10 pages) |
19 October 1999 | Particulars of mortgage/charge (10 pages) |
5 October 1999 | Declaration of assistance for shares acquisition (10 pages) |
5 October 1999 | Declaration of assistance for shares acquisition (10 pages) |
5 October 1999 | Declaration of assistance for shares acquisition (9 pages) |
5 October 1999 | Declaration of assistance for shares acquisition (10 pages) |
5 October 1999 | Declaration of assistance for shares acquisition (9 pages) |
5 October 1999 | Declaration of assistance for shares acquisition (10 pages) |
5 October 1999 | Declaration of assistance for shares acquisition (10 pages) |
5 October 1999 | Declaration of assistance for shares acquisition (10 pages) |
5 October 1999 | Declaration of assistance for shares acquisition (10 pages) |
5 October 1999 | Resolutions
|
5 October 1999 | Declaration of assistance for shares acquisition (10 pages) |
5 October 1999 | Declaration of assistance for shares acquisition (9 pages) |
5 October 1999 | Declaration of assistance for shares acquisition (9 pages) |
5 October 1999 | Resolutions
|
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Application for reregistration from PLC to private (1 page) |
27 September 1999 | Resolutions
|
27 September 1999 | Re-registration of Memorandum and Articles (13 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Resolutions
|
27 September 1999 | Application for reregistration from PLC to private (1 page) |
27 September 1999 | Re-registration of Memorandum and Articles (13 pages) |
27 September 1999 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
27 September 1999 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
17 September 1999 | Return made up to 10/08/99; bulk list available separately
|
17 September 1999 | Return made up to 10/08/99; bulk list available separately
|
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
31 August 1999 | Ad 26/07/99--------- £ si [email protected]=9627 £ ic 4745248/4754875 (2 pages) |
31 August 1999 | Ad 26/07/99--------- £ si [email protected]=9627 £ ic 4745248/4754875 (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
18 June 1999 | Ad 01/06/99--------- £ si [email protected]=1486 £ ic 4743762/4745248 (2 pages) |
18 June 1999 | Ad 01/06/99--------- £ si [email protected]=1486 £ ic 4743762/4745248 (2 pages) |
1 June 1999 | Full group accounts made up to 27 March 1999 (49 pages) |
1 June 1999 | Full group accounts made up to 27 March 1999 (49 pages) |
31 December 1998 | Registered office changed on 31/12/98 from: buckton house 37 abingdon road london W8 6AH (1 page) |
31 December 1998 | Registered office changed on 31/12/98 from: buckton house 37 abingdon road london W8 6AH (1 page) |
23 September 1998 | Return made up to 10/08/98; bulk list available separately (9 pages) |
23 September 1998 | Return made up to 10/08/98; bulk list available separately (9 pages) |
21 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
18 August 1998 | £ nc 4750000/6750000 31/07/98 (2 pages) |
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
18 August 1998 | Memorandum and Articles of Association (9 pages) |
18 August 1998 | Resolutions
|
18 August 1998 | £ nc 4750000/6750000 31/07/98 (2 pages) |
18 August 1998 | Memorandum and Articles of Association (9 pages) |
17 August 1998 | Full group accounts made up to 28 March 1998 (49 pages) |
17 August 1998 | Full group accounts made up to 28 March 1998 (49 pages) |
14 January 1998 | New director appointed (3 pages) |
14 January 1998 | New director appointed (3 pages) |
17 October 1997 | Full group accounts made up to 29 March 1997 (66 pages) |
17 October 1997 | Full group accounts made up to 29 March 1997 (66 pages) |
29 August 1996 | Return made up to 10/08/96; bulk list available separately
|
29 August 1996 | Return made up to 10/08/96; bulk list available separately
|
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
20 August 1996 | Memorandum and Articles of Association (51 pages) |
20 August 1996 | Memorandum and Articles of Association (51 pages) |
20 August 1996 | Resolutions
|
28 July 1996 | Full group accounts made up to 30 March 1996 (65 pages) |
28 July 1996 | Full group accounts made up to 30 March 1996 (65 pages) |
25 October 1995 | Full group accounts made up to 1 April 1995 (54 pages) |
25 October 1995 | Full group accounts made up to 1 April 1995 (54 pages) |
25 October 1995 | Full group accounts made up to 1 April 1995 (54 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
14 September 1993 | Full group accounts made up to 27 March 1993 (51 pages) |
14 September 1993 | Full group accounts made up to 27 March 1993 (51 pages) |
20 August 1990 | Memorandum and Articles of Association (37 pages) |
20 August 1990 | Memorandum and Articles of Association (37 pages) |
18 August 1988 | Resolutions
|
18 August 1988 | Resolutions
|